Search icon

RUBEN GOMEZ INC.

Company Details

Entity Name: RUBEN GOMEZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Feb 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P08000016990
Address: 908 NW 50TH COURT, POMPANO BEACH, FL, 33064, US
Mail Address: 908 NW 50TH COURT, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MACHADO RUBEN Agent 908 NW 50TH COURT, POMPANO BEACH, FL, 33064

President

Name Role Address
MACHADO RUBEN M President 908 NW 50TH COURT, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
31556 Blue Star LLC, and Ace Salvage, Inc., Appellant(s) v. Ruben Gomez, and First Stop Auto Sales LLC, Appellee(s). 1D2024-2263 2024-09-05 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Gadsden County
23000461CA

Parties

Name 31556 BLUE STAR LLC
Role Appellant
Status Active
Representations David K Markarian, David Rogers Glickman
Name ACE SALVAGE, INC.
Role Appellant
Status Active
Representations David K Markarian, David Rogers Glickman
Name RUBEN GOMEZ INC.
Role Appellee
Status Active
Representations James McClung DuRant, Jr.
Name FIRST STOP AUTO SALES LLC.
Role Appellee
Status Active
Name Hon. David Michael Frank
Role Judge/Judicial Officer
Status Active
Name Gadsden Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of 31556 Blue Star LLC
Docket Date 2024-10-25
Type Record
Subtype Exhibits
Description Exhibits: 1 brown env. (1 USB) Plaintiff's Ex 5 & 6
On Behalf Of Gadsden Clerk
Docket Date 2024-10-17
Type Record
Subtype Transcript Redacted
Description Transcript Redacted - 495 pages
Docket Date 2024-09-30
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of 31556 Blue Star LLC
Docket Date 2024-09-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal/cert. serv.
On Behalf Of 31556 Blue Star LLC
Docket Date 2024-09-09
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-09-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File amended noa/cert. serv.
View View File
Docket Date 2024-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of 31556 Blue Star LLC
Docket Date 2024-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File

Documents

Name Date
Domestic Profit 2008-02-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State